Search icon

SUMMER MEADOW HOMEOWNERS' ASSOCIATION, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SUMMER MEADOW HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Apr 1985
Business ALEI: 0168774
Annual report due: 26 Apr 2026
Business address: Rocky Hill, CT, 06067, United States
Mailing address: P.O. BOX 892, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: pattyzewinski@att.net
E-Mail: lhritcko@hotmail.com

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Lorraine Hritcko Agent Rocky Hill, CT, 06067, United States +1 860-982-6667 lhritcko@hotmail.com ONE FINANCIAL PLAZA, HARTFORD, CT, 06103, United States

Director

Name Role Business address Phone E-Mail Residence address
Lorraine Hritcko Director Rocky Hill, CT, 06067, United States +1 860-982-6667 lhritcko@hotmail.com ONE FINANCIAL PLAZA, HARTFORD, CT, 06103, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906782 2025-04-03 - Annual Report Annual Report -
BF-0012050568 2024-04-27 - Annual Report Annual Report -
BF-0011078845 2023-03-31 - Annual Report Annual Report -
BF-0010402942 2022-03-29 - Annual Report Annual Report 2022
0007340292 2021-05-17 - Annual Report Annual Report 2021
0006871350 2020-04-02 - Annual Report Annual Report 2020
0006471387 2019-03-16 - Annual Report Annual Report 2019
0006121884 2018-03-14 - Annual Report Annual Report 2018
0005806872 2017-04-03 - Annual Report Annual Report 2017
0005505197 2016-03-07 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information